Company NameADS Precision Limited
DirectorsAndrew David Senior and Nigel Frederick Senior
Company StatusActive
Company Number04132915
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew David Senior
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Aspen Court Centurion Business Park
Bessemer Way
Rotherham
S60 1FB
Director NameMr Nigel Frederick Senior
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Aspen Court Centurion Business Park
Bessemer Way
Rotherham
S60 1FB
Secretary NameMr Nigel Frederick Senior
NationalityBritish
StatusCurrent
Appointed29 December 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Aspen Court Centurion Business Park
Bessemer Way
Rotherham
S60 1FB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteadsprecision.com
Email address[email protected]
Telephone0114 2347352
Telephone regionSheffield

Location

Registered AddressUnit 1 Aspen Court Centurion Business Park
Bessemer Way
Rotherham
S60 1FB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

50 at £1Andrew David Senior
50.00%
Ordinary
5 at £1Loretta Francis King
5.00%
Ordinary
5 at £1Olivia Megan Senior
5.00%
Ordinary
40 at £1Nigel Senior
40.00%
Ordinary

Financials

Year2014
Net Worth£538,249
Cash£14,738
Current Liabilities£680,247

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

24 March 2021Delivered on: 29 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Property known as 716 peniston road, sheffield S6 2DF and registered at hm land registry under title numbers SYK282853, SYK520996 and SYK581511.
Outstanding
5 November 2014Delivered on: 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 October 2010Delivered on: 14 October 2010
Satisfied on: 1 December 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the east side of penistone road sheffield t/no:YWE66614 (part)a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
26 August 2005Delivered on: 10 September 2005
Satisfied on: 1 December 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 716 penistone road, sheffield t/no SYK282853, a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
1 February 2001Delivered on: 8 February 2001
Satisfied on: 1 December 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 June 2019Satisfaction of charge 041329150004 in full (1 page)
25 June 2019Satisfaction of charge 041329150005 in full (1 page)
24 May 2019Registered office address changed from 716 Penistone Road Hillsborough Sheffield South Yorks S6 2DF to Unit 1 Aspen Court Centurion Business Park Bessemer Way Rotherham S60 1FB on 24 May 2019 (1 page)
28 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
30 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
11 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
1 December 2014Satisfaction of charge 3 in full (2 pages)
1 December 2014Satisfaction of charge 2 in full (2 pages)
1 December 2014Satisfaction of charge 2 in full (2 pages)
1 December 2014Satisfaction of charge 3 in full (2 pages)
1 December 2014Satisfaction of charge 1 in full (2 pages)
1 December 2014Satisfaction of charge 1 in full (2 pages)
13 November 2014Registration of charge 041329150005, created on 12 November 2014 (7 pages)
13 November 2014Registration of charge 041329150005, created on 12 November 2014 (7 pages)
12 November 2014Registration of charge 041329150004, created on 5 November 2014 (5 pages)
12 November 2014Registration of charge 041329150004, created on 5 November 2014 (5 pages)
12 November 2014Registration of charge 041329150004, created on 5 November 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
11 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 January 2010Director's details changed for Andrew David Senior on 29 December 2009 (2 pages)
7 January 2010Director's details changed for Nigel Senior on 29 December 2009 (2 pages)
7 January 2010Director's details changed for Nigel Senior on 29 December 2009 (2 pages)
7 January 2010Secretary's details changed for Nigel Senior on 29 December 2009 (1 page)
7 January 2010Secretary's details changed for Nigel Senior on 29 December 2009 (1 page)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Andrew David Senior on 29 December 2009 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
9 February 2009Return made up to 29/12/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Return made up to 29/12/07; full list of members (3 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Return made up to 29/12/07; full list of members (3 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 January 2007Return made up to 29/12/06; full list of members (3 pages)
8 January 2007Return made up to 29/12/05; full list of members (3 pages)
8 January 2007Return made up to 29/12/06; full list of members (3 pages)
8 January 2007Return made up to 29/12/05; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 May 2006Registered office changed on 09/05/06 from: 2 lowther road sheffield south yorkshire S6 2DQ (1 page)
9 May 2006Registered office changed on 09/05/06 from: 2 lowther road sheffield south yorkshire S6 2DQ (1 page)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 April 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2001Registered office changed on 08/08/01 from: c/o wells richardson cannon house rutland road sheffield S3 8DP (1 page)
8 August 2001Registered office changed on 08/08/01 from: c/o wells richardson cannon house rutland road sheffield S3 8DP (1 page)
14 February 2001Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 February 2001Ad 24/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 2001Particulars of mortgage/charge (7 pages)
8 February 2001Particulars of mortgage/charge (7 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New secretary appointed;new director appointed (1 page)
16 January 2001Director resigned (1 page)
29 December 2000Incorporation (18 pages)
29 December 2000Incorporation (18 pages)